Download leads from Nexok and grow your business. Find out more

Bonbonniere Chocolate Village Limited

Documents

Total Documents38
Total Pages170

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off
16 September 2014Final Gazette dissolved via voluntary strike-off
3 June 2014First Gazette notice for voluntary strike-off
3 June 2014First Gazette notice for voluntary strike-off
20 May 2014Application to strike the company off the register
20 May 2014Application to strike the company off the register
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Total exemption small company accounts made up to 31 May 2013
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 4
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 4
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 4
3 January 2013Total exemption small company accounts made up to 31 May 2012
3 January 2013Total exemption small company accounts made up to 31 May 2012
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
22 July 2011Total exemption small company accounts made up to 31 May 2011
22 July 2011Total exemption small company accounts made up to 31 May 2011
20 June 2011Director's details changed for Rita Massoud on 20 June 2011
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
20 June 2011Director's details changed for Rita Massoud on 20 June 2011
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
11 October 2010Total exemption full accounts made up to 31 May 2010
11 October 2010Total exemption full accounts made up to 31 May 2010
11 May 2010Register inspection address has been changed
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
11 May 2010Register inspection address has been changed
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
17 January 2010Appointment of Nabeel Massoud as a director
17 January 2010Termination of appointment of Wafaa Hayati as a director
17 January 2010Appointment of Nabeel Massoud as a director
17 January 2010Termination of appointment of Wafaa Hayati as a director
17 January 2010Registered office address changed from 38 the Fairway Burnham Slough South Bucks SL1 8DS United Kingdom on 17 January 2010
17 January 2010Registered office address changed from 38 the Fairway Burnham Slough South Bucks SL1 8DS United Kingdom on 17 January 2010
5 May 2009Incorporation
5 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed